Kababji Uk Limited GLOUCESTER


Founded in 2017, Kababji Uk, classified under reg no. 10611877 is an active company. Currently registered at C/o Drp Oasys Ltd, Pure Offices Waterwells Drive GL2 2AT, Gloucester the company has been in the business for seven years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on Sunday 1st January 2023. Since Friday 31st March 2017 Kababji Uk Limited is no longer carrying the name Snrdco 3263.

Currently there are 2 directors in the the company, namely Douglas S. and Ziad J.. In addition one secretary - Ziad J. - is with the firm. As of 23 April 2024, there were 2 ex directors - Wael S., Peter C. and others listed below. There were no ex secretaries.

Kababji Uk Limited Address / Contact

Office Address C/o Drp Oasys Ltd, Pure Offices Waterwells Drive
Office Address2 Quedgeley
Town Gloucester
Post code GL2 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10611877
Date of Incorporation Thu, 9th Feb 2017
Industry Licensed restaurants
End of financial Year 29th December
Company age 7 years old
Account next due date Sun, 29th Sep 2024 (159 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Douglas S.

Position: Director

Appointed: 31 March 2017

Ziad J.

Position: Director

Appointed: 31 March 2017

Ziad J.

Position: Secretary

Appointed: 31 March 2017

Wael S.

Position: Director

Appointed: 21 January 2020

Resigned: 26 April 2021

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 11 May 2017

Resigned: 07 February 2021

Peter C.

Position: Director

Appointed: 09 February 2017

Resigned: 31 March 2017

Dws Directors Ltd

Position: Corporate Director

Appointed: 09 February 2017

Resigned: 31 March 2017

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 09 February 2017

Resigned: 31 March 2017

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Ziad J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Douglas S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dentons Nominees Ukmea Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ziad J.

Notified on 29 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Douglas S.

Notified on 29 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dentons Nominees Ukmea Limited

One Fleet Place, London, EC4M 7WS

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01872072
Notified on 9 February 2017
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Snrdco 3263 March 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-01-052020-01-052021-01-032022-01-022023-01-01
Balance Sheet
Cash Bank On Hand 515 68970 387242 196242 196242 196
Current Assets1781 863259 755339 539255 035252 381
Debtors1236 296149 51088 97412 83910 185
Other Debtors118 277664   
Property Plant Equipment 464 800667 602204 830  
Total Inventories 29 87839 8588 369  
Other
Accrued Liabilities Deferred Income 189 544263 826152 165168 169169 419
Accumulated Depreciation Impairment Property Plant Equipment  127 426377 392582 222 
Amounts Owed By Group Undertakings 107 42681 83776 981  
Average Number Employees During Period2221322
Creditors 249 292361 412219 321219 091204 418
Fixed Assets 464 803667 605204 832  
Investments Fixed Assets 332  
Investments In Group Undertakings 332-2 
Merchandise 29 87839 8588 369  
Net Assets Liabilities Subsidiaries 1 5732 5121 228  
Net Current Assets Liabilities1532 571-101 657120 21835 94447 963
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid111111
Number Shares Issued Specific Share Issue1     
Other Creditors  7 35320 80020 80020 800
Par Value Share111111
Percentage Class Share Held In Subsidiary 100100100  
Prepayments Accrued Income 4 86849 504   
Profit Loss Subsidiaries -1 574-939-3 740  
Property Plant Equipment Gross Cost 464 800795 028582 222582 222 
Recoverable Value-added Tax 105 72517 50511 99312 83910 185
Total Additions Including From Business Combinations Property Plant Equipment 464 800330 22852 813  
Total Assets Less Current Liabilities1997 374565 948325 05035 94447 963
Trade Creditors Trade Payables 59 74887 42746 35615 923 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   77 792  
Disposals Property Plant Equipment   265 619  
Increase From Depreciation Charge For Year Property Plant Equipment  118 411122 928  
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  9 015204 830204 830 
Other Taxation Social Security Payable  2 806   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from C/O Drp Oasys Ltd, Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT England to 7 Langthorne Street London SW6 6JT on Wednesday 15th November 2023
filed on: 15th, November 2023
Free Download (1 page)

Company search